Entity Name: | 815 MABBETTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
815 MABBETTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L06000106738 |
FEI/EIN Number |
205818703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL, 34741, UN |
Mail Address: | 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL, 34741, UN |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFF JEFFREY D | President | 815 MABBETTE ST., SUITE 108, KISSIMMEE, 34741 |
WOLFF JEFFREY D | Agent | 815 MABBETTE ST., KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 UN | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-06 | 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000629924 | TERMINATED | 1000000479999 | OSCEOLA | 2013-03-06 | 2033-03-27 | $ 18,458.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State